MELTON MOWBRAY CHAMBER OF TRADE(THE)
Status | ACTIVE |
Company No. | 01785574 |
Category | |
Incorporated | 24 Jan 1984 |
Age | 40 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MELTON MOWBRAY CHAMBER OF TRADE(THE) is an active with number 01785574. It was incorporated 40 years, 4 months, 4 days ago, on 24 January 1984. The company address is 45 Church Street 45 Church Street, Melton Mowbray, LE14 4DL, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Justin Gerard Francis Morgan
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Address
Type: AD01
New address: 45 Church Street Scalford Melton Mowbray LE14 4DL
Change date: 2019-12-22
Old address: Harwood House Annex 3C Park Road Melton Mowbray Leicestershire LE13 1TT
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2018
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-07
Officer name: Steven Michael Sherriff
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 28 Dec 2015
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 30 Dec 2014
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 30 Dec 2013
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Change person director company with change date
Date: 30 Dec 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-30
Officer name: Mr Michael Winston Osborne
Documents
Change person secretary company with change date
Date: 30 Dec 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Winston Osborne
Change date: 2013-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 18 Feb 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Change person secretary company with change date
Date: 18 Feb 2013
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-31
Officer name: Mr Michael Winston Osborne
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Winston Osborne
Change date: 2012-01-31
Documents
Appoint person director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steve Sherriff
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Old address: Harwood House Annex 3C Park Road Melton Mowbray Leicestershire LE13 1TT United Kingdom
Change date: 2012-01-26
Documents
Annual return company with made up date no member list
Date: 26 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-26
Old address: Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Manderson
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 29 Dec 2009
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Frederick Whitehouse
Change date: 2009-12-28
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Gerard Francis Morgan
Change date: 2009-12-28
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ron Marks
Change date: 2009-12-28
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan John Hobart Manderson
Change date: 2009-12-28
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/08
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/07
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/06
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/05
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/04
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/03
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/02
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/01
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type partial exemption
Date: 27 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/00
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/99
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/98
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/97
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/96
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AUCKLAND PROPERTY DEVELOPMENTS LIMITED
HIPPERHOLME BUSINESS PARK,HALIFAX,HX3 8ER
Number: | 05037749 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 09871370 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 OAKWOOD ROAD,HORLEY,RH6 7BU
Number: | 11174525 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-7 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 06812683 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 04753416 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/4 ASH LANE, RUSTINGTON,WEST SUSSEX,BN16 3BZ
Number: | 05368324 |
Status: | ACTIVE |
Category: | Private Limited Company |